Company NameN.Spa Limited
DirectorVida Hamidi
Company StatusActive
Company Number07448189
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Vida Hamidi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleHairstylist
Country of ResidenceEngland
Correspondence AddressUnit 2 7c High Street
Barnet
EN5 5UE
Director NameNeda Hamidi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Laney House Bourne Estate
Portpool Lane
London
Camden
EC1N 7UL
Director NameVida Hamidi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(8 months, 4 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 31 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Laney House
Portpool Lane
London
Camden
EC1N 7UL
Director NameVida Hamidi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(8 months, 4 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 31 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Laney House
Portpool Lane
London
Camden
EC1N 7UL

Location

Registered AddressUnit 2 7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,667
Cash£1,747
Current Liabilities£22,957

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 December 2023Director's details changed for Miss Vida Hamidi on 25 December 2023 (2 pages)
25 December 2023Change of details for Miss Vida Hamidi as a person with significant control on 25 December 2023 (2 pages)
13 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
13 December 2022Previous accounting period extended from 29 March 2022 to 31 March 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 November 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
27 December 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
15 January 2019Confirmation statement made on 23 November 2018 with updates (5 pages)
29 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Termination of appointment of Neda Hamidi as a director on 31 October 2017 (1 page)
13 February 2018Appointment of Miss Vida Hamidi as a director on 31 October 2017 (2 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Cessation of Neda Hamidi as a person with significant control on 31 October 2017 (1 page)
13 February 2018Confirmation statement made on 23 November 2017 with updates (5 pages)
13 February 2018Notification of Vida Hamidi as a person with significant control on 31 October 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 May 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
24 May 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
3 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
23 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Termination of appointment of Vida Hamidi as a director (1 page)
18 September 2013Termination of appointment of Vida Hamidi as a director (1 page)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 May 2012Director's details changed for Neda Hamidi on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Neda Hamidi on 21 May 2012 (2 pages)
3 May 2012Director's details changed for Neda Hamidi on 9 April 2012 (2 pages)
3 May 2012Director's details changed for Neda Hamidi on 9 April 2012 (2 pages)
3 May 2012Director's details changed for Neda Hamidi on 9 April 2012 (2 pages)
26 March 2012Director's details changed for Neda Hamidi on 19 March 2012 (2 pages)
26 March 2012Director's details changed for Neda Hamidi on 19 March 2012 (2 pages)
15 March 2012Registered office address changed from 7 North End Parade Kensington London Hammersmith & Fulham W14 0SJ England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 7 North End Parade Kensington London Hammersmith & Fulham W14 0SJ England on 15 March 2012 (1 page)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
30 November 2011Termination of appointment of Vida Hamidi as a director (1 page)
30 November 2011Termination of appointment of Vida Hamidi as a director (1 page)
13 September 2011Appointment of Vida Hamidi as a director (2 pages)
13 September 2011Appointment of Vida Hamidi as a director (2 pages)
19 August 2011Appointment of Vida Hamidi as a director (2 pages)
19 August 2011Appointment of Vida Hamidi as a director (2 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)